- Company Overview for NOVUM ORDO LIMITED (10557227)
- Filing history for NOVUM ORDO LIMITED (10557227)
- People for NOVUM ORDO LIMITED (10557227)
- More for NOVUM ORDO LIMITED (10557227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 January 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
21 Aug 2024 | CH03 | Secretary's details changed for Mr Daniel St Aubyn on 17 July 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
23 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA United Kingdom to Andrew James House Bridge Road Ashford TN23 1BB on 13 April 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | RP04AP01 | Second filing for the appointment of Daniel St Aubyn as a director | |
01 Sep 2020 | RP04TM01 | Second filing for the termination of Christopher Laird as a director | |
03 Aug 2020 | AD01 | Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 3 August 2020 | |
03 Aug 2020 | AP03 | Appointment of Mr Daniel St Aubyn as a secretary on 28 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
17 Jul 2020 | PSC07 | Cessation of Christopher Conrad Laird as a person with significant control on 1 July 2019 | |
17 Jul 2020 | PSC01 | Notification of Daniel St Aubyn as a person with significant control on 1 July 2019 | |
17 Jul 2020 | TM01 |
Termination of appointment of Christopher Conrad Laird as a director on 1 July 2020
|
|
17 Jul 2020 | AD01 | Registered office address changed from Condor House the Street Bredhurst Gillingham ME7 3JY United Kingdom to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 17 July 2020 | |
17 Jul 2020 | AP01 |
Appointment of Mr Daniel William St Aubyn as a director on 1 July 2020
|
|
07 Feb 2020 | PSC04 | Change of details for a person with significant control |